Search icon

AT&T Communications - East, Inc.

Company Details

Name: AT&T Communications - East, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 07 Mar 1984 (41 years ago)
Date of Dissolution: 30 Mar 2011 (14 years ago)
Date of Status Change: 30 Mar 2011 (14 years ago)
Identification Number: 000019552
Place of Formation: DELAWARE
Principal Address: ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA
Mailing Address: C/O AT&T CORP ONE AT&T WAY, BEDMINSTER, NJ, 07921, USA
Purpose: INACTIVE
Historical names: AT&T Communications, Inc.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
MICHAEL W. TYE PRESIDENT 227 W. MONROE STREET CHICAGO, IL 60606

TREASURER

Name Role Address
CHARLES ALLEN TREASURER 208 S. AKARD STREET DALLAS, TX 75202 USA

SECRETARY

Name Role Address
WAYNE WIRTZ SECRETARY 208 S. AKARD STREET DALLAS, TX 75202 USA

VICE PRESIDENT

Name Role Address
LEONARD WEITZ VICE PRESIDENT 208 S. AKARD STREET DALLAS, TX 75202 USA

ASSISTANT SECRETARY

Name Role Address
KAREN DIORIO ASSISTANT SECRETARY ONE AT&T WAY BEDMINSTER, NJ 07921 USA

DIRECTOR

Name Role Address
LAWRENCE RUZICKA DIRECTOR 208 S. AKARD STREET DALLAS, TX 75202 USA
CHARLES ALLEN DIRECTOR 208 S. AKARD STREET DALLAS, TX 75202 USA

Events

Type Date Old Value New Value
Name Change 2006-02-20 AT&T Communications, Inc. AT&T Communications - East, Inc.

Filings

Number Name File Date
201177072450 Application for Certificate of Withdrawal 2011-03-30
201175650830 Annual Report 2011-02-25
201058992060 Annual Report 2010-02-24
200943901820 Annual Report 2009-03-13
200838473830 Statement of Change of Registered/Resident Agent Office 2008-12-04
200809694800 Annual Report 2008-03-10

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State